Search icon

SLOCUM, DEANGELUS & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SLOCUM, DEANGELUS & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1985 (40 years ago)
Entity Number: 1008821
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 4 COMPUTER DR WEST, ALBANY, NY, United States, 12205
Address: 4 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MICHAL J SLOCUM Chief Executive Officer 4 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141667185
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-09 1993-08-16 Address 5 TURNBERRY LN, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
1993-02-09 1999-11-16 Address 4 COMPUTER DR WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1991-01-31 1999-11-16 Name SLOCUM & DEANGELUS, C.P.A.'S, P.C.
1988-10-06 1991-01-31 Name SLOCUM, DEANGELUS & CUSACK, C.P.A.'S, P.C.
1985-07-01 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
010727002388 2001-07-27 BIENNIAL STATEMENT 2001-07-01
991116000454 1999-11-16 CERTIFICATE OF AMENDMENT 1999-11-16
990907002009 1999-09-07 BIENNIAL STATEMENT 1999-07-01
970717002524 1997-07-17 BIENNIAL STATEMENT 1997-07-01
930816002361 1993-08-16 BIENNIAL STATEMENT 1993-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
167885.00
Total Face Value Of Loan:
167885.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167885
Current Approval Amount:
167885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169778.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State